Company NameRenaissance Style Limited
DirectorLynsey Nutton
Company StatusActive
Company Number11289592
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Lynsey Nutton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressCad Accounting 1.7 Morwick Hall
York Road
Leeds
LS15 4TA
Director NameMr Robert Harrison
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Albion Place
Leeds
West Yorkshire
LS1 6JL

Location

Registered AddressCad Accounting 1.7 Morwick Hall
York Road
Leeds
LS15 4TA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBarwick in Elmet and Scholes
WardHarewood
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (2 pages)
26 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 30 April 2021 (2 pages)
10 March 2022Registered office address changed from 2 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom to Cad Accounting 1.7 Morwick Hall York Road Leeds LS15 4TA on 10 March 2022 (1 page)
25 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
28 March 2021Micro company accounts made up to 30 April 2020 (2 pages)
13 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
12 November 2018Cessation of Lynsey Harrisons as a person with significant control on 12 November 2018 (1 page)
12 November 2018Termination of appointment of Robert Harrison as a director on 12 November 2018 (1 page)
12 November 2018Cessation of Robert Harrison as a person with significant control on 12 November 2018 (1 page)
31 July 2018Director's details changed for Mrs Lyndsey Harrison on 30 July 2018 (2 pages)
30 July 2018Notification of Lynsey Nutton as a person with significant control on 30 July 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
19 July 2018Appointment of Mrs Lyndsey Harrison as a director on 10 July 2018 (2 pages)
19 July 2018Notification of Lynsey Harrisons as a person with significant control on 10 July 2018 (2 pages)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • GBP 100
(39 pages)